- Company Overview for FUSION CATERING SOLUTIONS LTD (07593706)
- Filing history for FUSION CATERING SOLUTIONS LTD (07593706)
- People for FUSION CATERING SOLUTIONS LTD (07593706)
- Insolvency for FUSION CATERING SOLUTIONS LTD (07593706)
- More for FUSION CATERING SOLUTIONS LTD (07593706)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2018 | |
07 Nov 2017 | AD01 | Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 7 November 2017 | |
01 Nov 2017 | LIQ02 | Statement of affairs | |
01 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from The Stables Station Road Kenley Surrey CR8 5JA to 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ on 27 June 2016 | |
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 29 February 2016
|
|
20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
08 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
06 Jun 2016 | AP01 | Appointment of Mr Christopher Paul Kay as a director on 9 March 2016 | |
06 Jun 2016 | AP01 | Appointment of Mr Nicholas Brendon Levens as a director on 29 February 2016 | |
06 Jun 2016 | AP01 | Appointment of Mr David Daniel Pay as a director on 29 February 2016 | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Oct 2015 | CH01 | Director's details changed for Mr Matthew Owens on 9 October 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|